Advanced company searchLink opens in new window

MARAMES LIMITED

Company number 09073867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
03 Aug 2017 AD01 Registered office address changed from Ace of Spades Hook Rise North Surbiton Surrey KT6 5AT to Bourne House Queen Street Gomshall Gomshall Guildford GU5 9LY on 3 August 2017
26 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 210
09 Jun 2016 TM01 Termination of appointment of Harbans Janagol as a director on 6 June 2016
10 Apr 2016 AP01 Appointment of Mr Harbans Janagol as a director on 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Harbans Janagol as a director on 31 March 2016
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 CH01 Director's details changed for Mr Mark Frederick Alexander on 11 December 2015
24 Feb 2016 TM01 Termination of appointment of Nicholas Geoffrey Wood as a director on 1 January 2015
24 Feb 2016 TM01 Termination of appointment of Philip Gerald Porter as a director on 1 January 2015
08 Feb 2016 AP01 Appointment of Mr Harbans Janagol as a director on 1 January 2016
08 Feb 2016 AP01 Appointment of Mr Nicholas Geoffrey Wood as a director on 1 January 2015
08 Feb 2016 AP01 Appointment of Mr Philip Gerald Porter as a director on 1 January 2015
07 Sep 2015 TM01 Termination of appointment of James Vincent Redman Warriner as a director on 6 September 2015
30 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
30 Jun 2015 AD01 Registered office address changed from 18 Heymede Leatherhead Surrey KT22 8PG United Kingdom to Ace of Spades Hook Rise North Surbiton Surrey KT6 5AT on 30 June 2015
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted